Background WavePink WaveYellow Wave

THE WREKIN OLD HALL TRUST LIMITED (00172472)

THE WREKIN OLD HALL TRUST LIMITED (00172472) is an active UK company. incorporated on 6 January 1921. with registered office in Telford. The company operates in the Education sector, engaged in general secondary education. THE WREKIN OLD HALL TRUST LIMITED has been registered for 105 years. Current directors include CRAWFORD, Emma-Jane, Dr, DIXON, Alison Jane, GRANT, Jonathan Alan and 8 others.

Company Number
00172472
Status
active
Type
ltd
Incorporated
6 January 1921
Age
105 years
Address
Wrekin College Sutherland Road, Telford, TF1 3BH
Industry Sector
Education
Business Activity
General secondary education
Directors
CRAWFORD, Emma-Jane, Dr, DIXON, Alison Jane, GRANT, Jonathan Alan, GRIFFITHS, Neil James, HARRIS, Shaun, LENANDER, Laura Sian, Reverend, MACK, Pauline Dorothy, SAMRA, Manjeet Kaur, SHAW, Toby, STYLES, David Robert, WHITTLE, Matthew Christopher
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WREKIN OLD HALL TRUST LIMITED

THE WREKIN OLD HALL TRUST LIMITED is an active company incorporated on 6 January 1921 with the registered office located in Telford. The company operates in the Education sector, specifically engaged in general secondary education. THE WREKIN OLD HALL TRUST LIMITED was registered 105 years ago.(SIC: 85310)

Status

active

Active since 105 years ago

Company No

00172472

LTD Company

Age

105 Years

Incorporated 6 January 1921

Size

N/A

Accounts

ARD: 31/7

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

WREKIN COLLEGE,WELLINGTON,COMPANY LIMITED
From: 6 January 1921To: 11 May 2007
Contact
Address

Wrekin College Sutherland Road Wellington Telford, TF1 3BH,

Previous Addresses

Cross House 38 High Street Banbury Oxfordshire OX16 5ET
From: 6 January 1921To: 16 December 2011
Timeline

81 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Sept 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Mar 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Apr 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
May 13
Director Joined
May 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Apr 17
Director Left
Mar 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Dec 19
Director Left
Mar 20
Director Left
Mar 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Joined
Oct 20
Loan Secured
Dec 20
Director Joined
Feb 21
Director Joined
Feb 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
May 23
Director Left
Jul 23
Director Left
Nov 24
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Aug 25
Loan Cleared
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BUTTERWORTH, Andrew John

Active
Sutherland Road, TelfordTF1 3BH
Secretary
Appointed 01 Aug 2024

CRAWFORD, Emma-Jane, Dr

Active
Sutherland Road, TelfordTF1 3BH
Born November 1980
Director
Appointed 17 Oct 2018

DIXON, Alison Jane

Active
Sutherland Road, TelfordTF1 3BH
Born June 1964
Director
Appointed 29 Nov 2011

GRANT, Jonathan Alan

Active
Sutherland Road, TelfordTF1 3BH
Born June 1965
Director
Appointed 21 May 2015

GRIFFITHS, Neil James

Active
Sutherland Road, TelfordTF1 3BH
Born October 1981
Director
Appointed 16 Feb 2022

HARRIS, Shaun

Active
Sutherland Road, TelfordTF1 3BH
Born December 1969
Director
Appointed 27 Feb 2025

LENANDER, Laura Sian, Reverend

Active
Sutherland Road, TelfordTF1 3BH
Born December 1986
Director
Appointed 26 Feb 2025

MACK, Pauline Dorothy

Active
Sutherland Road, TelfordTF1 3BH
Born January 1966
Director
Appointed 09 Jan 2017

SAMRA, Manjeet Kaur

Active
Sutherland Road, TelfordTF1 3BH
Born March 1959
Director
Appointed 23 May 2019

SHAW, Toby

Active
Sutherland Road, TelfordTF1 3BH
Born June 1961
Director
Appointed 10 Jun 2025

STYLES, David Robert

Active
Sutherland Road, TelfordTF1 3BH
Born March 1965
Director
Appointed 23 Feb 2021

WHITTLE, Matthew Christopher

Active
Sutherland Road, TelfordTF1 3BH
Born May 1976
Director
Appointed 04 Mar 2026

BLOWERS, Alan John

Resigned
Cross House, BanburyOX16 5ET
Secretary
Appointed 05 Feb 2007
Resigned 31 May 2010

HOLMES, Nicholas Grey

Resigned
The Manor Netting Street, BanburyOX16 9XL
Secretary
Appointed N/A
Resigned 30 May 1996

LEICESTER, John William

Resigned
The Fishing Lodge, WidfordOX18 4DU
Secretary
Appointed 16 Feb 2004
Resigned 05 Feb 2007

LITTLE, David

Resigned
18 Turton Way, KenilworthCV8 2RT
Secretary
Appointed 30 May 1996
Resigned 20 Apr 1998

PORTER, Michael Beauchamp Mansel

Resigned
Sutherland Road, TelfordTF1 3BH
Secretary
Appointed 26 Nov 2013
Resigned 15 Jul 2024

THOMAS, Yvonne Kathleen

Resigned
Sutherland Road, TelfordTF1 3BH
Secretary
Appointed 31 May 2010
Resigned 26 Nov 2013

THOMAS, Yvonne Kathleen

Resigned
19 Lime Tree Way, TelfordTF1 3PJ
Secretary
Appointed 20 Apr 1998
Resigned 25 Feb 2004

BARRACLOUGH, Alan

Resigned
7 Sears Close, NorwichNR11 6JB
Born September 1946
Director
Appointed 28 Feb 2007
Resigned 11 Nov 2008

BATTYE, Janet Irene

Resigned
Barn House, Sutton ColdfieldB74 2PY
Born August 1946
Director
Appointed 25 Feb 2004
Resigned 11 Nov 2008

BEER, Matthew James, The Revd

Resigned
Sutherland Road, TelfordTF1 3BH
Born March 1989
Director
Appointed 15 Oct 2020
Resigned 26 Feb 2025

BOYNE, Gustavus Michael Stucley, The Right Honourable Viscount

Resigned
Cross House, BanburyOX16 5ET
Born May 1965
Director
Appointed 01 Mar 1999
Resigned 29 Nov 2011

BUBBERS, Richard David

Resigned
Sutherland Road, TelfordTF1 3BH
Born August 1955
Director
Appointed 18 Oct 2007
Resigned 24 Nov 2015

CAMPION, Herbert Walter

Resigned
Sutherland Road, TelfordTF1 3BH
Born July 1953
Director
Appointed 25 Feb 2004
Resigned 24 Nov 2015

CROW, David Peter

Resigned
Sutherland Road, TelfordTF1 3BH
Born June 1944
Director
Appointed 28 Feb 2007
Resigned 27 Nov 2012

DUTTON, Peter

Resigned
Picardy, BirkenheadL42 8LH
Born June 1930
Director
Appointed N/A
Resigned 13 Nov 2001

EDWARDS, Timothy Charles Tom

Resigned
Sutherland Road, TelfordTF1 3BH
Born August 1962
Director
Appointed 25 May 2022
Resigned 22 May 2023

ELLISON, John

Resigned
High Candovers, AltonGU34 3BP
Born May 1937
Director
Appointed N/A
Resigned 13 Nov 2007

EVANS, Andrew Charles Uren

Resigned
Hesslewell House, WirralCH60 8PG
Born April 1948
Director
Appointed 25 May 2000
Resigned 14 Nov 2006

EVANS, Edward Frank, Professor

Resigned
52 Sneyd Avenue, NewcastleST5 2PY
Born March 1936
Director
Appointed N/A
Resigned 29 Jun 1996

FORESTER, The Lady

Resigned
Willey Park, BroseleyTF12 5JJ
Born February 1946
Director
Appointed N/A
Resigned 01 Nov 1993

GADSDEN, Peter Drury Haggerston, Sir

Resigned
606 Gilbert House, LondonEC2Y 8BD
Born June 1929
Director
Appointed 29 May 1997
Resigned 09 Nov 1999

GRANT, Jonathan Alan

Resigned
Cross House, BanburyOX16 5ET
Born June 1965
Director
Appointed 11 Nov 2008
Resigned 29 Nov 2011

GWYNNE, Margaret Honoria

Resigned
Cross House, BanburyOX16 5ET
Born June 1940
Director
Appointed N/A
Resigned 27 Aug 2010
Fundings
Financials
Latest Activities

Filing History

276

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Resolution
1 February 2021
RESOLUTIONSResolutions
Memorandum Articles
1 February 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Person Secretary Company With Change Date
8 January 2015
CH03Change of Secretary Details
Move Registers To Registered Office Company With New Address
8 January 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
8 January 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Appoint Person Secretary Company With Name
27 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 November 2013
TM02Termination of Secretary
Resolution
8 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Sail Address Company With Old Address
12 December 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Move Registers To Sail Company
12 December 2012
AD03Change of Location of Company Records
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
30 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Move Registers To Sail Company
10 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
2 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
4 February 2009
288cChange of Particulars
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Memorandum Articles
22 May 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Legacy
14 January 2005
287Change of Registered Office
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
8 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
16 November 2000
403aParticulars of Charge Subject to s859A
Legacy
16 November 2000
403aParticulars of Charge Subject to s859A
Legacy
16 November 2000
403aParticulars of Charge Subject to s859A
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
5 December 1999
363sAnnual Return (shuttle)
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
395Particulars of Mortgage or Charge
Legacy
3 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
18 July 1996
288288
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Accounts With Accounts Type Full
9 January 1996
AAAnnual Accounts
Legacy
4 January 1996
403aParticulars of Charge Subject to s859A
Legacy
22 December 1995
363sAnnual Return (shuttle)
Legacy
30 June 1995
403aParticulars of Charge Subject to s859A
Legacy
30 June 1995
403aParticulars of Charge Subject to s859A
Legacy
30 June 1995
403aParticulars of Charge Subject to s859A
Legacy
30 June 1995
403aParticulars of Charge Subject to s859A
Legacy
30 June 1995
403aParticulars of Charge Subject to s859A
Legacy
30 June 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 December 1994
AAAnnual Accounts
Legacy
6 December 1994
363sAnnual Return (shuttle)
Legacy
21 November 1994
288288
Legacy
6 February 1994
288288
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Legacy
15 February 1993
403aParticulars of Charge Subject to s859A
Legacy
15 February 1993
403aParticulars of Charge Subject to s859A
Legacy
15 February 1993
403aParticulars of Charge Subject to s859A
Legacy
15 February 1993
403aParticulars of Charge Subject to s859A
Legacy
29 January 1993
395Particulars of Mortgage or Charge
Legacy
29 January 1993
395Particulars of Mortgage or Charge
Legacy
18 January 1993
395Particulars of Mortgage or Charge
Legacy
18 January 1993
395Particulars of Mortgage or Charge
Legacy
18 January 1993
395Particulars of Mortgage or Charge
Legacy
18 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Legacy
9 December 1992
288288
Legacy
9 December 1992
363sAnnual Return (shuttle)
Legacy
2 February 1992
288288
Legacy
22 January 1992
288288
Legacy
20 December 1991
363aAnnual Return
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
2 December 1991
395Particulars of Mortgage or Charge
Legacy
8 August 1991
288288
Legacy
19 February 1991
288288
Legacy
7 January 1991
288288
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363363
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Legacy
8 December 1989
363363
Legacy
20 March 1989
403aParticulars of Charge Subject to s859A
Legacy
2 March 1989
288288
Legacy
2 February 1989
363363
Legacy
25 January 1989
288288
Legacy
25 January 1989
288288
Accounts With Accounts Type Full
21 December 1988
AAAnnual Accounts
Legacy
1 February 1988
288288
Legacy
13 January 1988
288288
Accounts With Accounts Type Full
16 December 1987
AAAnnual Accounts
Legacy
16 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 December 1986
288288
Accounts With Accounts Type Full
11 December 1986
AAAnnual Accounts
Legacy
11 December 1986
363363
Legacy
1 October 1986
395Particulars of Mortgage or Charge